Timperley
Cheshire
WA14 1SP
Director Name | Catherine Mary Barker |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1997(72 years, 3 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Deansgate Lane Timperley Cheshire WA14 1SP |
Director Name | Dr David Russell Barker |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2004(78 years, 11 months after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 80 Deansgate Lane Timperley Cheshire WA14 1SP |
Secretary Name | Dr David Russell Barker |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2009(84 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | 80 Deansgate Lane Timperley Cheshire WA14 1SP |
Director Name | Mr Harry Doniger |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(66 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 September 1993) |
Role | Company Director |
Correspondence Address | 2 Westfield St Margarets Road Bowdon Altrincham Cheshire WA14 2AW |
Director Name | Mr Harry Taylor |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(66 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 9 Moorside Road Tottington Bury Lancashire BL8 3HW |
Secretary Name | Mr Victor Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(66 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corunum 27 Bow Green Road Bowdon Altrincham Cheshire WA14 3LF |
Director Name | Dr Stephen Baker |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(68 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 1996) |
Role | University Lecturer |
Correspondence Address | 30 The Paddock Godalming Surrey GU7 1XD |
Director Name | Mr George Richard Horsfield |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(71 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 April 2004) |
Role | Financial Controller |
Correspondence Address | 410 Hough Fold Way Harwood Bolton Lancashire BL2 3QA |
Secretary Name | Mr George Richard Horsfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(71 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 410 Hough Fold Way Harwood Bolton Lancashire BL2 3QA |
Website | thalassaholdingsltd.com |
---|---|
Email address | [email protected] |
Registered Address | 80 Deansgate Lane Timperley Cheshire WA14 1SP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
100.5k at £0.05 | David Barker 9.49% Ordinary |
---|---|
100k at £0.05 | Mrs Catherine Mary Barker 9.44% Ordinary |
838.1k at £0.05 | Victor Barker 79.11% Ordinary |
7.5k at £0.05 | F. Ridout 0.71% Ordinary |
3.8k at £0.05 | Mr Frederick Roy Allen 0.35% Ordinary |
2.1k at £0.05 | Executors Of Harold Richard Bettinson 0.19% Ordinary |
- | OTHER 0.13% - |
1.1k at £0.05 | Mrs Deirdre Ann Gordon Yeats Brown 0.11% Ordinary |
825 at £0.05 | Alstons LTD 0.08% Ordinary |
750 at £0.05 | Executors Of Margaret Alice Sloan 0.07% Ordinary |
714 at £0.05 | Mr Richard Stephenson Middleton 0.07% Ordinary |
500 at £0.05 | Caroline Kristoffersen 0.05% Ordinary |
500 at £0.05 | Mr Robert Kenneth Wilcock 0.05% Ordinary |
466 at £0.05 | Mr Kenneth Cyril Jackson 0.04% Ordinary |
393 at £0.05 | Mrs Jean Margaret James 0.04% Ordinary |
267 at £0.05 | Mrs Muriel Bell Milne 0.03% Ordinary |
140 at £0.05 | Executors Of Norman Eric Lundy 0.01% Ordinary |
120 at £0.05 | Iain Burchell & Frances Burchell 0.01% Ordinary |
150 at £0.05 | Mr Peter Nisbet Cunningham 0.01% Ordinary |
125 at £0.05 | Mrs Charlotte Moran 0.01% Ordinary |
100 at £0.05 | St. Annes Nominees LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,148,927 |
Gross Profit | £857,004 |
Net Worth | £6,090,658 |
Cash | £1,224,065 |
Current Liabilities | £3,524,708 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 30 November 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
27 March 1986 | Delivered on: 16 April 1986 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/hold and l/hold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdets and the benefit ofany licences. Outstanding |
---|---|
22 July 1933 | Delivered on: 27 April 1940 Persons entitled: A.G. De Caires Classification: Mortgage Secured details: $4,000,00 (owing). Particulars: Land/blds and all rights thereto in the ward of north napainna limited B.W.i. Outstanding |
21 November 1938 | Delivered on: 21 November 1938 Classification: Series of debentures Outstanding |
21 November 1938 | Delivered on: 21 November 1938 Classification: Series of debentures Outstanding |
21 November 1938 | Delivered on: 21 November 1938 Classification: Series of debentures Outstanding |
21 November 1938 | Delivered on: 21 November 1938 Classification: Series of debentures Outstanding |
21 November 1938 | Delivered on: 21 November 1938 Classification: A registered charge Outstanding |
18 January 1934 | Delivered on: 18 January 1934 Classification: Series of debentures Outstanding |
19 June 2023 | Purchase of own shares.
|
---|---|
27 April 2023 | Group of companies' accounts made up to 31 July 2022 (31 pages) |
20 April 2023 | Cancellation of shares. Statement of capital on 1 March 2023
|
13 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
29 April 2022 | Group of companies' accounts made up to 31 July 2021 (31 pages) |
24 December 2021 | Confirmation statement made on 30 November 2021 with updates (7 pages) |
21 April 2021 | Group of companies' accounts made up to 31 July 2020 (30 pages) |
7 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
7 April 2020 | Group of companies' accounts made up to 31 July 2019 (30 pages) |
12 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
18 April 2019 | Group of companies' accounts made up to 31 July 2018 (29 pages) |
3 December 2018 | Confirmation statement made on 30 November 2018 with updates (7 pages) |
22 October 2018 | Director's details changed for Dr David Russell Barker on 15 October 2018 (2 pages) |
22 March 2018 | Group of companies' accounts made up to 31 July 2017 (28 pages) |
7 December 2017 | Confirmation statement made on 30 November 2017 with updates (7 pages) |
7 December 2017 | Confirmation statement made on 30 November 2017 with updates (7 pages) |
3 May 2017 | Group of companies' accounts made up to 31 July 2016 (30 pages) |
3 May 2017 | Group of companies' accounts made up to 31 July 2016 (30 pages) |
4 January 2017 | Second filing of Confirmation Statement dated 30/11/2016 (4 pages) |
4 January 2017 | Second filing of Confirmation Statement dated 30/11/2016 (4 pages) |
12 December 2016 | Confirmation statement made on 30 November 2016 with updates
|
12 December 2016 | Confirmation statement made on 30 November 2016 with updates
|
24 November 2016 | Satisfaction of charge 7 in full (1 page) |
24 November 2016 | Satisfaction of charge 6 in full (1 page) |
24 November 2016 | Satisfaction of charge 6 in full (1 page) |
24 November 2016 | Satisfaction of charge 1 in full (1 page) |
24 November 2016 | Satisfaction of charge 3 in full (1 page) |
24 November 2016 | Satisfaction of charge 5 in full (1 page) |
24 November 2016 | Satisfaction of charge 4 in full (1 page) |
24 November 2016 | Satisfaction of charge 7 in full (1 page) |
24 November 2016 | Satisfaction of charge 1 in full (1 page) |
24 November 2016 | Satisfaction of charge 2 in full (1 page) |
24 November 2016 | Satisfaction of charge 5 in full (1 page) |
24 November 2016 | Satisfaction of charge 3 in full (1 page) |
24 November 2016 | Satisfaction of charge 4 in full (1 page) |
24 November 2016 | Satisfaction of charge 2 in full (1 page) |
17 March 2016 | Group of companies' accounts made up to 31 July 2015 (25 pages) |
17 March 2016 | Group of companies' accounts made up to 31 July 2015 (25 pages) |
17 December 2015 | Secretary's details changed for Dr David Russell Barker on 14 August 2015 (1 page) |
17 December 2015 | Secretary's details changed for Dr David Russell Barker on 14 August 2015 (1 page) |
17 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
16 December 2015 | Director's details changed for Mr Victor Barker on 1 January 2015 (2 pages) |
16 December 2015 | Director's details changed for Mr Victor Barker on 1 January 2015 (2 pages) |
16 December 2015 | Director's details changed for Dr David Russell Barker on 14 August 2015 (2 pages) |
16 December 2015 | Director's details changed for Mr Victor Barker on 1 January 2015 (2 pages) |
16 December 2015 | Director's details changed for Dr David Russell Barker on 14 August 2015 (2 pages) |
12 April 2015 | Group of companies' accounts made up to 31 July 2014 (27 pages) |
12 April 2015 | Group of companies' accounts made up to 31 July 2014 (27 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
2 April 2014 | Group of companies' accounts made up to 31 July 2013 (30 pages) |
2 April 2014 | Group of companies' accounts made up to 31 July 2013 (30 pages) |
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
8 April 2013 | Group of companies' accounts made up to 31 July 2012 (27 pages) |
8 April 2013 | Group of companies' accounts made up to 31 July 2012 (27 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (10 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (10 pages) |
29 March 2012 | Group of companies' accounts made up to 31 July 2011 (27 pages) |
29 March 2012 | Group of companies' accounts made up to 31 July 2011 (27 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (10 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (10 pages) |
30 March 2011 | Group of companies' accounts made up to 31 July 2010 (27 pages) |
30 March 2011 | Group of companies' accounts made up to 31 July 2010 (27 pages) |
13 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (10 pages) |
13 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (10 pages) |
23 March 2010 | Group of companies' accounts made up to 31 July 2009 (29 pages) |
23 March 2010 | Group of companies' accounts made up to 31 July 2009 (29 pages) |
21 December 2009 | Director's details changed for Catherine Mary Barker on 17 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (27 pages) |
21 December 2009 | Director's details changed for Catherine Mary Barker on 17 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (27 pages) |
22 October 2009 | Termination of appointment of George Horsfield as a secretary (1 page) |
22 October 2009 | Appointment of Dr David Russell Barker as a secretary (1 page) |
22 October 2009 | Termination of appointment of George Horsfield as a secretary (1 page) |
22 October 2009 | Appointment of Dr David Russell Barker as a secretary (1 page) |
15 September 2009 | Auditor's resignation (1 page) |
15 September 2009 | Auditor's resignation (1 page) |
9 May 2009 | Group of companies' accounts made up to 31 July 2008 (49 pages) |
9 May 2009 | Group of companies' accounts made up to 31 July 2008 (49 pages) |
4 December 2008 | Return made up to 30/11/08; full list of members (6 pages) |
4 December 2008 | Return made up to 30/11/08; full list of members (6 pages) |
9 May 2008 | Group of companies' accounts made up to 31 July 2007 (27 pages) |
9 May 2008 | Group of companies' accounts made up to 31 July 2007 (27 pages) |
18 December 2007 | Return made up to 30/11/07; change of members (7 pages) |
18 December 2007 | Return made up to 30/11/07; change of members (7 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
18 May 2007 | Group of companies' accounts made up to 31 July 2006 (26 pages) |
18 May 2007 | Group of companies' accounts made up to 31 July 2006 (26 pages) |
14 December 2006 | Return made up to 30/11/06; full list of members (17 pages) |
14 December 2006 | Return made up to 30/11/06; full list of members (17 pages) |
18 May 2006 | Group of companies' accounts made up to 31 July 2005 (27 pages) |
18 May 2006 | Group of companies' accounts made up to 31 July 2005 (27 pages) |
13 December 2005 | Return made up to 30/11/05; change of members (7 pages) |
13 December 2005 | Return made up to 30/11/05; change of members (7 pages) |
18 May 2005 | Group of companies' accounts made up to 31 July 2004 (26 pages) |
18 May 2005 | Group of companies' accounts made up to 31 July 2004 (26 pages) |
11 December 2004 | Return made up to 30/11/04; change of members
|
11 December 2004 | Return made up to 30/11/04; change of members
|
16 November 2004 | Director's particulars changed (1 page) |
16 November 2004 | Director's particulars changed (1 page) |
20 May 2004 | Resolutions
|
20 May 2004 | Resolutions
|
15 May 2004 | Group of companies' accounts made up to 31 July 2003 (35 pages) |
15 May 2004 | Group of companies' accounts made up to 31 July 2003 (35 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
10 December 2003 | Return made up to 30/11/03; full list of members (17 pages) |
10 December 2003 | Return made up to 30/11/03; full list of members (17 pages) |
31 May 2003 | Group of companies' accounts made up to 31 July 2002 (32 pages) |
31 May 2003 | Group of companies' accounts made up to 31 July 2002 (32 pages) |
17 December 2002 | Return made up to 30/11/02; change of members (7 pages) |
17 December 2002 | Return made up to 30/11/02; change of members (7 pages) |
5 July 2002 | Auditor's resignation (1 page) |
5 July 2002 | Auditor's resignation (1 page) |
21 May 2002 | Group of companies' accounts made up to 31 July 2001 (25 pages) |
21 May 2002 | Group of companies' accounts made up to 31 July 2001 (25 pages) |
18 December 2001 | Return made up to 30/11/01; change of members (7 pages) |
18 December 2001 | Return made up to 30/11/01; change of members (7 pages) |
17 May 2001 | Full group accounts made up to 31 July 2000 (25 pages) |
17 May 2001 | Full group accounts made up to 31 July 2000 (25 pages) |
12 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
12 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
25 May 2000 | Full group accounts made up to 31 July 1999 (25 pages) |
25 May 2000 | Full group accounts made up to 31 July 1999 (25 pages) |
7 December 1999 | Return made up to 30/11/99; change of members (18 pages) |
7 December 1999 | Return made up to 30/11/99; change of members (18 pages) |
26 May 1999 | Full group accounts made up to 31 July 1998 (24 pages) |
26 May 1999 | Full group accounts made up to 31 July 1998 (24 pages) |
11 December 1998 | Return made up to 30/11/98; full list of members (16 pages) |
11 December 1998 | Return made up to 30/11/98; full list of members (16 pages) |
15 May 1998 | Full group accounts made up to 31 July 1997 (24 pages) |
15 May 1998 | Full group accounts made up to 31 July 1997 (24 pages) |
16 December 1997 | Return made up to 30/11/97; bulk list available separately
|
16 December 1997 | Return made up to 30/11/97; bulk list available separately
|
8 October 1997 | £ ic 52976/52976 01/10/97 £ sr [email protected] (1 page) |
8 October 1997 | £ ic 52976/52976 01/10/97 £ sr [email protected] (1 page) |
25 September 1997 | £ ic 53013/52976 19/09/97 £ sr [email protected]=37 (1 page) |
25 September 1997 | £ ic 53013/52976 19/09/97 £ sr [email protected]=37 (1 page) |
10 September 1997 | £ ic 53013/53013 05/09/97 £ sr [email protected] (1 page) |
10 September 1997 | £ ic 53013/53013 05/09/97 £ sr [email protected] (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
8 August 1997 | £ ic 53066/53013 01/08/97 £ sr [email protected]=53 (1 page) |
8 August 1997 | £ ic 53066/53013 01/08/97 £ sr [email protected]=53 (1 page) |
18 July 1997 | £ ic 53120/53066 11/07/97 £ sr [email protected]=54 (1 page) |
18 July 1997 | £ ic 53120/53066 11/07/97 £ sr [email protected]=54 (1 page) |
3 July 1997 | £ ic 53320/53120 27/06/97 £ sr [email protected]=200 (1 page) |
3 July 1997 | £ ic 53320/53120 27/06/97 £ sr [email protected]=200 (1 page) |
20 June 1997 | £ ic 53513/53320 13/06/97 £ sr [email protected]=193 (1 page) |
20 June 1997 | £ ic 53513/53320 13/06/97 £ sr [email protected]=193 (1 page) |
12 June 1997 | £ ic 65299/53513 23/05/97 £ sr [email protected]=11786 (1 page) |
12 June 1997 | £ ic 65299/53513 23/05/97 £ sr [email protected]=11786 (1 page) |
12 June 1997 | £ ic 65580/65299 30/05/97 £ sr [email protected]=281 (1 page) |
12 June 1997 | £ ic 65580/65299 30/05/97 £ sr [email protected]=281 (1 page) |
22 May 1997 | £ ic 66878/65580 12/05/97 £ sr [email protected]=1298 (1 page) |
22 May 1997 | £ ic 66878/65580 12/05/97 £ sr [email protected]=1298 (1 page) |
20 May 1997 | Resolutions
|
20 May 1997 | Resolutions
|
19 May 1997 | Full group accounts made up to 31 July 1996 (22 pages) |
19 May 1997 | Full group accounts made up to 31 July 1996 (22 pages) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | Secretary resigned (1 page) |
26 March 1997 | Secretary resigned (1 page) |
18 December 1996 | Return made up to 30/11/96; bulk list available separately (5 pages) |
18 December 1996 | Return made up to 30/11/96; bulk list available separately (5 pages) |
9 October 1996 | £ ic 71884/66884 20/09/96 £ sr [email protected]=5000 (1 page) |
9 October 1996 | £ ic 71884/66884 20/09/96 £ sr [email protected]=5000 (1 page) |
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | Director resigned (1 page) |
29 September 1996 | Director resigned (1 page) |
5 July 1996 | £ ic 72584/71884 20/06/96 £ sr [email protected]=700 (1 page) |
5 July 1996 | £ ic 72584/71884 20/06/96 £ sr [email protected]=700 (1 page) |
8 June 1996 | Resolutions
|
8 June 1996 | Resolutions
|
5 June 1996 | Full group accounts made up to 31 July 1995 (20 pages) |
5 June 1996 | Full group accounts made up to 31 July 1995 (20 pages) |
29 December 1995 | Return made up to 30/11/95; bulk list available separately (6 pages) |
29 December 1995 | Return made up to 30/11/95; bulk list available separately (6 pages) |
18 September 1995 | £ ic 75396/72584 30/06/95 £ sr [email protected]=2812 (1 page) |
18 September 1995 | £ ic 75396/72584 30/06/95 £ sr [email protected]=2812 (1 page) |
5 June 1995 | Resolutions
|
5 June 1995 | Resolutions
|
2 June 1995 | Full group accounts made up to 31 July 1994 (20 pages) |
2 June 1995 | Full group accounts made up to 31 July 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (267 pages) |
7 January 1994 | Resolutions
|
7 January 1994 | Resolutions
|
15 January 1992 | Memorandum and Articles of Association (29 pages) |
15 January 1992 | Memorandum and Articles of Association (29 pages) |
28 September 1987 | Full group accounts made up to 31 July 1986 (19 pages) |
14 February 1987 | Return made up to 05/01/87; full list of members (4 pages) |
22 May 1925 | Certificate of incorporation (1 page) |
22 May 1925 | Incorporation (64 pages) |
22 May 1925 | Incorporation (64 pages) |
22 May 1925 | Certificate of incorporation (1 page) |